You are here: bizstats.co.uk > a-z index > C list > CW list

Cwa Creative Limited LEICESTER


Founded in 2001, Cwa Creative, classified under reg no. 04346054 is an active company. Currently registered at Ashleigh Road LE3 8DA, Leicester the company has been in the business for twenty three years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Friday 17th April 2020 Cwa Creative Limited is no longer carrying the name Sable Cross.

The company has 3 directors, namely Carl S., Zoe W. and Nicola A.. Of them, Carl S., Zoe W., Nicola A. have been with the company the longest, being appointed on 6 November 2013. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David S. who worked with the the company until 30 June 2011.

Cwa Creative Limited Address / Contact

Office Address Ashleigh Road
Office Address2 Glenfield
Town Leicester
Post code LE3 8DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04346054
Date of Incorporation Mon, 31st Dec 2001
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Carl S.

Position: Director

Appointed: 06 November 2013

Zoe W.

Position: Director

Appointed: 06 November 2013

Nicola A.

Position: Director

Appointed: 06 November 2013

Anna V.

Position: Director

Appointed: 01 March 2007

Resigned: 06 November 2013

Patrick V.

Position: Director

Appointed: 16 April 2002

Resigned: 06 November 2013

David S.

Position: Director

Appointed: 16 April 2002

Resigned: 30 June 2011

David S.

Position: Secretary

Appointed: 16 April 2002

Resigned: 30 June 2011

Castlegate Directors Limited

Position: Corporate Director

Appointed: 31 December 2001

Resigned: 16 April 2002

Castlegate Secretaries Limited

Position: Corporate Secretary

Appointed: 31 December 2001

Resigned: 16 April 2002

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Phase Four Creative Ltd from Leicester, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Zoe W. This PSC owns 25-50% shares. Moving on, there is Nicola A., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Phase Four Creative Ltd

Asheligh Road Glenfield, Leicester, LE3 8DA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08702111
Notified on 31 December 2021
Nature of control: 75,01-100% shares

Zoe W.

Notified on 31 December 2016
Ceased on 31 December 2021
Nature of control: 25-50% shares

Nicola A.

Notified on 31 December 2016
Ceased on 31 December 2021
Nature of control: 25-50% shares

Carl S.

Notified on 31 December 2016
Ceased on 31 December 2021
Nature of control: 25-50% shares

Company previous names

Sable Cross April 17, 2020
Saber Cross April 24, 2002
Castlegate 214 April 11, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth1 012 9991 012 999        
Balance Sheet
Cash Bank On Hand       100203197
Current Assets7575   7575   
Debtors75757575757575   
Net Assets Liabilities    1 012 999212 999212 999212 999212 999212 999
Net Assets Liabilities Including Pension Asset Liability1 012 9991 012 999        
Reserves/Capital
Called Up Share Capital943943        
Profit Loss Account Reserve812 998812 998        
Shareholder Funds1 012 9991 012 999        
Other
Total Fixed Assets Cost Or Valuation1 012 9241 012 924        
Amounts Owed By Group Undertakings Participating Interests   757575    
Amounts Owed To Group Undertakings Participating Interests     800 000    
Amounts Owed To Related Parties      799 925800 025  
Average Number Employees During Period      3333
Creditors     800 000799 925800 025800 128800 122
Fixed Assets1 012 9241 012 924   1 012 9241 012 924   
Investments  1 012 9241 012 9241 012 9241 012 924    
Investments Fixed Assets  1 012 9241 012 9241 012 9241 012 9241 012 9241 012 9241 012 9241 012 924
Investments In Group Undertakings   1 012 9241 012 9241 012 924    
Investments In Group Undertakings Participating Interests       1 012 9241 012 9241 012 924
Investments In Subsidiaries      1 012 9241 012 924  
Net Current Assets Liabilities757575757575-799 925-799 925-799 925-799 925
Total Assets Less Current Liabilities1 012 9991 012 9991 012 9991 012 9991 012 9991 012 9991 012 999   
Share Premium Account199 058199 058        
Total Fixed Asset Investments Cost Or Valuation1 012 9241 012 924        
Total Investments Fixed Assets1 012 9241 012 924        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 19th, March 2024
Free Download (8 pages)

Company search

Advertisements